London
WC1H 9LT
Director Name | Mr Richard Weissman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2018(same day as company formation) |
Role | Chairman/Ceo |
Country of Residence | United States |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Brian Learned Alexander |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Sarah Paine |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(3 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Andrew Alfano |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | President/Coo |
Country of Residence | United States |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Michael Shafir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Role | Secretary, Senior Vp & General Counsel |
Country of Residence | United States |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Fiona Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr Michael Shafir |
---|---|
Status | Resigned |
Appointed | 30 June 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 2020) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Elemental Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2018(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2019(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2020) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (4 weeks, 1 day from now) |
27 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
---|---|
20 October 2020 | Termination of appointment of Michael Shafir as a secretary on 29 September 2020 (1 page) |
20 October 2020 | Termination of appointment of Michael Shafir as a director on 29 September 2020 (1 page) |
17 July 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
17 July 2020 | Memorandum and Articles of Association (9 pages) |
17 July 2020 | Resolutions
|
30 June 2020 | Appointment of Mr Michael Shafir as a secretary on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Elemental Company Secretary Limited as a secretary on 30 June 2020 (1 page) |
26 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (3 pages) |
4 November 2019 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 November 2019 (1 page) |
1 November 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
1 May 2019 | Termination of appointment of Elemental Cosec Limited as a secretary on 28 March 2019 (1 page) |
1 May 2019 | Termination of appointment of Andrew Alfano as a director on 5 March 2019 (1 page) |
1 May 2019 | Appointment of Elemental Company Secretary Limited as a secretary on 28 March 2019 (2 pages) |
30 April 2019 | Appointment of Fiona Smith as a director on 1 March 2019 (2 pages) |
27 July 2018 | Incorporation Statement of capital on 2018-07-27
|